Advanced company searchLink opens in new window

M & Q CONSTRUCTION LIMITED

Company number 09811174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with updates
22 Aug 2017 PSC01 Notification of Mazhar Ali as a person with significant control on 15 August 2017
22 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Aug 2017 PSC07 Cessation of Mohammed Fiaz as a person with significant control on 15 August 2017
22 Aug 2017 TM01 Termination of appointment of Mohammed Fiaz as a director on 15 August 2017
22 Aug 2017 AP01 Appointment of Mr Mazhar Ali as a director on 15 August 2017
31 Jul 2017 PSC01 Notification of Mohammed Fiaz as a person with significant control on 15 July 2017
28 Jul 2017 AP01 Appointment of Mr Mohammed Fiaz as a director on 15 July 2017
27 Jul 2017 TM01 Termination of appointment of Mirza Abdul Qayoom as a director on 27 July 2017
27 Jul 2017 PSC07 Cessation of Mirza Abdul Qayoom as a person with significant control on 27 July 2017
01 Jun 2017 AD01 Registered office address changed from Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG England to Brookhill House Unit 1 484 Alum Rock Road Alum Rock Birmingham B8 3HX on 1 June 2017
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
25 Aug 2016 AP01 Appointment of Mr Mirza Abdul Qayoom as a director on 19 August 2016
22 Aug 2016 TM01 Termination of appointment of Mirza Abdul Qayoom as a director on 19 August 2016
11 Feb 2016 TM01 Termination of appointment of Ejaz Ahmed as a director on 10 February 2016
16 Dec 2015 AP01 Appointment of Mr Ejaz Ahmed as a director on 8 December 2015
30 Nov 2015 AD01 Registered office address changed from 754a Alum Rock Road Birmingham B8 3PP United Kingdom to Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG on 30 November 2015
06 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-06
  • GBP 1